Lee Lane
Halifax
West Yorkshire
HX3 6UJ
Director Name | Mr Charles Roy Moorby |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manor Croft 6 The Green Sharlston Common Wakefield West Yorkshire WF4 1EF |
Secretary Name | Mr Christopher Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 25 October 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holly Leigh Stables Lee Lane Halifax West Yorkshire HX3 6UJ |
Director Name | Harry Adamson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Insurance Intermediary |
Correspondence Address | Syldene House Selby Road West Garforth Leeds West Yorkshire LS25 1LR |
Director Name | Mr Simon Denny |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Accountant / Business Advisor |
Correspondence Address | 15 Illingworth Drive Illingworth Halifax West Yorkshire HX2 8HD |
Director Name | Mr Simon Denny |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Accountant / Business Advisor |
Correspondence Address | 15 Illingworth Drive Illingworth Halifax West Yorkshire HX2 8HD |
Director Name | Richard Antony Williams |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | Pelham House 2 Flats Lane Barwick In Elmet Leeds West Yorkshire LS15 4LL |
Secretary Name | Harry Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Role | Insurance Intermediary |
Correspondence Address | Syldene House Selby Road West Garforth Leeds West Yorkshire LS25 1LR |
Director Name | Steven David Booth |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 37 Lower Edge Road Rastrick Brighouse West Yorkshire HD6 3LD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,284 |
Cash | £10,161 |
Current Liabilities | £15,709 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2005 | Application for striking-off (1 page) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
17 September 2004 | Return made up to 09/05/04; full list of members (10 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
27 June 2003 | Return made up to 09/05/03; full list of members (10 pages) |
7 April 2003 | New director appointed (2 pages) |
23 March 2003 | Ad 01/06/02--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
23 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
2 July 2002 | Return made up to 09/05/02; full list of members
|
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 August 2001 | Return made up to 09/05/01; full list of members (7 pages) |
15 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
12 March 2001 | Ad 28/02/01--------- £ si 2@2=4 £ ic 1/5 (2 pages) |
15 November 2000 | Company name changed denny & booth (leeds) LIMITED\certificate issued on 16/11/00 (2 pages) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: syldene house selby road garforth, leeds west yorkshire LS25 1LR (1 page) |
21 August 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |